Todmorden
OL14 5TP
Secretary Name | Newco 2A Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2004(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 October 2006) |
Correspondence Address | Woodhouse Road Todmorden OL14 5TP |
Director Name | Leonard Davis Frescoln |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 1996(4 months after company formation) |
Appointment Duration | 7 months (resigned 18 February 1997) |
Role | Presid |
Correspondence Address | 47141 Red Oak Northville Michigan 48167 |
Director Name | Lawrence King |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 1996(4 months after company formation) |
Appointment Duration | 7 months (resigned 18 February 1997) |
Role | Attorney |
Correspondence Address | 7311 Oak Hill Drive Sylvania Ohio United States |
Director Name | Martin Richard Olive |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2000) |
Role | Managing Director |
Correspondence Address | Southlands Greenroyd Avenue Halifax West Yorkshire HX3 0JN |
Director Name | Mr John Richard Payne |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Church Lane Stainland Halifax HX4 9EQ |
Director Name | Mr Calvin Lord |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(3 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 October 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 New Court Drive Egerton Bolton Lancashire BL7 9XA |
Director Name | Paul James Ernest Rink |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(3 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 October 2000) |
Role | Joint Chairman |
Country of Residence | England |
Correspondence Address | 2 Warth Farm Cottages Coppice Lane White Coppice Chorley Lancashire PR6 9DB |
Secretary Name | Susan Jennifer Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(3 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 5 Horseshoe Lane Bromley Cross Bolton Lancashire BL7 9RR |
Director Name | David Frank Coltart |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | The Old Woolpack 42 Woods Lane Dobcross Oldham OL3 5AN |
Director Name | Mr John Richard Payne |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Barn Church Lane Stainland Halifax HX4 9EQ |
Secretary Name | Mr John Richard Payne |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Barn Church Lane Stainland Halifax HX4 9EQ |
Secretary Name | Mr John Richard Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Barn Church Lane Stainland Halifax HX4 9EQ |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Woodhouse Road Todmorden Lancashire OL14 5TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Calder |
Built Up Area | Todmorden |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 September 2004 | Return made up to 15/03/04; full list of members
|
22 July 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned;director resigned (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
3 May 2002 | Return made up to 15/03/02; full list of members (6 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
5 December 2000 | New secretary appointed;new director appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: springfield house lower eccleshill road darwen lancashire BB3 0RP (1 page) |
4 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: c/o openshaw LIMITED woodhouse road todmorden lancashire OL14 5TP (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
4 January 2000 | Company name changed wolstenholme graphic industries LTD\certificate issued on 04/01/00 (2 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
22 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
13 April 1999 | Company name changed caxton printing blankets LIMITED\certificate issued on 14/04/99 (2 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
12 November 1997 | Resolutions
|
17 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Director resigned (2 pages) |
31 July 1996 | New secretary appointed;new director appointed (1 page) |
31 July 1996 | Secretary resigned;director resigned (2 pages) |
31 July 1996 | Ad 18/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 1996 | New director appointed (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 9 cheapside london EC2V 6AD (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Memorandum and Articles of Association (12 pages) |
31 July 1996 | Accounting reference date notified as 31/12 (1 page) |
19 July 1996 | Company name changed alnery no. 1565 LIMITED\certificate issued on 19/07/96 (2 pages) |
15 March 1996 | Incorporation (16 pages) |